VELOCITY CORPORATE DIRECTORS LIMITED
Company number 11705002
- Company Overview for VELOCITY CORPORATE DIRECTORS LIMITED (11705002)
- Filing history for VELOCITY CORPORATE DIRECTORS LIMITED (11705002)
- People for VELOCITY CORPORATE DIRECTORS LIMITED (11705002)
- More for VELOCITY CORPORATE DIRECTORS LIMITED (11705002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
19 Sep 2024 | CH01 | Director's details changed for Mr Rajeev Saxena on 1 February 2024 | |
10 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Abigail Dangerfield as a director on 28 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Ms Abigail Tobin on 1 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
20 Apr 2021 | AD01 | Registered office address changed from 2a the Quadrant KT174RH Epsom Surrey KT17 4RH United Kingdom to Eagle House 5th Floor Marshall Street London W1F 9BQ on 20 April 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Rajeev Saxena on 30 December 2019 | |
11 Dec 2020 | CH01 | Director's details changed for Ms Abigail Tobin on 28 July 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH England to 2a the Quadrant KT174RH Epsom Surrey KT174RH on 1 December 2020 | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Jul 2020 | AP01 | Appointment of Ms Abigail Tobin as a director on 28 July 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AD01 | Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to Mortimer House 37-41 Mortimer Street London W1T 3JH on 11 January 2019 | |
11 Jan 2019 | PSC07 | Cessation of Lupfaw Formations Limited as a person with significant control on 11 January 2019 | |
11 Jan 2019 | PSC02 | Notification of Velocity Capital Advisors Limited as a person with significant control on 11 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Daniel John Mccormack as a director on 11 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 11 January 2019 |